Poynton
Stockport
Cheshire
SK12 1RD
Director Name | Ms Anella Iovino |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Registered Address | 62-66 Park Lane Poynton Stockport SK12 1RE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
1 at £1 | Anella Iovino 50.00% Ordinary |
---|---|
1 at £1 | Felice Carlone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,456 |
Current Liabilities | £6,834 |
Latest Accounts | 30 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
10 March 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
1 October 2020 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to 62-66 Park Lane Poynton Stockport SK12 1RE on 1 October 2020 (1 page) |
1 October 2020 | Registered office address changed from 62-66 Park Lane Poynton Stockport SK12 1RE England to 62-66 Park Lane Poynton Stockport SK12 1RE on 1 October 2020 (1 page) |
6 April 2020 | Total exemption full accounts made up to 30 January 2019 (6 pages) |
23 March 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
20 March 2020 | Withdrawal of a person with significant control statement on 20 March 2020 (2 pages) |
19 March 2020 | Change of details for Mr Felice Carlone as a person with significant control on 10 February 2020 (2 pages) |
28 November 2019 | Cessation of Anella Iovino as a person with significant control on 18 August 2019 (1 page) |
28 November 2019 | Notification of a person with significant control statement (2 pages) |
31 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
2 October 2019 | Termination of appointment of Anella Iovino as a director on 18 August 2019 (1 page) |
1 October 2019 | Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page) |
4 March 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
27 February 2019 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
13 February 2019 | Notification of Felice Carlone as a person with significant control on 6 April 2016 (2 pages) |
13 February 2019 | Director's details changed for Ms Anella Iovino on 11 February 2019 (2 pages) |
13 February 2019 | Change of details for Ms Anella Iovino as a person with significant control on 4 June 2016 (2 pages) |
13 February 2019 | Director's details changed for Ms Anella Iovino on 11 February 2019 (2 pages) |
27 November 2018 | Previous accounting period shortened from 28 February 2018 to 31 January 2018 (1 page) |
6 June 2018 | Registered office address changed from 79-81 Market Street Stalybridge Cheshire SK15 2AA United Kingdom to Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 6 June 2018 (1 page) |
26 March 2018 | Withdrawal of a person with significant control statement on 26 March 2018 (2 pages) |
23 March 2018 | Notification of Anella Iovino as a person with significant control on 6 April 2016 (2 pages) |
23 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
7 December 2016 | Registered office address changed from 20 Grove Street Hazel Grove Stockport Cheshire SK7 4JW to 79-81 Market Street Stalybridge Cheshire SK15 2AA on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 20 Grove Street Hazel Grove Stockport Cheshire SK7 4JW to 79-81 Market Street Stalybridge Cheshire SK15 2AA on 7 December 2016 (1 page) |
7 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
27 March 2014 | Company name changed il borgo LIMITED LIMITED\certificate issued on 27/03/14
|
27 March 2014 | Company name changed il borgo LIMITED LIMITED\certificate issued on 27/03/14
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|